Dissolved 2016-11-12
Company Information for ALBION GARAGE SERVICES LIMITED
GLENHEAD HOUSE PORT OF MENTEITH, STIRLING, FK8,
|
Company Registration Number
SC231919
Private Limited Company
Dissolved Dissolved 2016-11-12 |
Company Name | |
---|---|
ALBION GARAGE SERVICES LIMITED | |
Legal Registered Office | |
GLENHEAD HOUSE PORT OF MENTEITH STIRLING | |
Company Number | SC231919 | |
---|---|---|
Date formed | 2002-05-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON STANNERS ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANIE BURNS ROBERTSON |
Director | ||
LEEANNE KELLY |
Company Secretary | ||
LEEANNE KELLY |
Director | ||
MICHAEL DOUGLAS PAIN |
Company Secretary | ||
MICHAEL DOUGLAS PAIN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 10 LYCHGATE ROAD TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2RQ SCOTLAND | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2012 FROM C/O 10 LYCHGATE 10 LYCHGATE ROAD TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2RQ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2012 FROM 13/15 SPRINGKERSE ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7SN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANIE ROBERTSON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIE BURNS ROBERTSON / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON STANNERS ROBERTSON / 23/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LEEANNE KELLY | |
288b | APPOINTMENT TERMINATED SECRETARY LEEANNE KELLY | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
88(2)R | AD 30/05/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-27 |
Petitions to Wind Up (Companies) | 2014-05-16 |
Proposal to Strike Off | 2013-11-01 |
Proposal to Strike Off | 2013-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBION GARAGE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment not elsewhere classified) as ALBION GARAGE SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALBION GARAGE SERVICES LIMITED | Event Date | 2013-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALBION GARAGE SERVICES LIMITED | Event Date | 2013-04-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALBION GARAGE SERVICES LIMITED | Event Date | |
On 30 April 2014, a petition was presented to Alloa Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Albion Garage Services Limited, 10 Lychgate Road, Tullibody, Alloa, FK10 2RQ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Alloa Sheriff Court, County Buildings, Mar Street, Alloa within 8 days of intimation, service and advertisement. N Macdonald Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1060986/GOB | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALBION GARAGE SERVICES LIMITED | Event Date | |
(In Liquidation) Company Number: SC231919 Court Ref: L2/14 Registered Office: 10 Lychgate Road, Tullibody, Alloa, Clackmannanshire FK10 2RQ Trading Address Unknown I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Interim Liquidator of Albion Garage Services Limited by Interlocutor of the Sheriff at Alloa on 5 June 2014. NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above Company will be held within the McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 16 July 2014 at 11.00am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 1 May 2014.Proxies may also be lodged with me at the meeting or before the meeting at my office. Penny McCoull , Interim Liquidator 25 June 2014 Penny McCoull (IP No. 9544) Email penny@asmrecovery.co.uk Telephone 01877 385277 ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |